LIVE TV LIMITED

6 officers / 29 resignations

MULLEN, James Joseph

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

Average house price in the postcode L2 5RH £1,565,000

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

T M DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Director
Appointed on
10 December 2001
Nationality
BRITISH

T M SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Secretary
Appointed on
10 December 2001
Nationality
BRITISH

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 July 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

PAY, MATTHEW JOHN

Correspondence address
FLAT 2 286 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0QX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
5 November 1999
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT13 0QX £596,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 November 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP23 6DU £1,280,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 April 1999
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

MURPHY, MARK DAVID

Correspondence address
AGUAS, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YD
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
28 April 1999
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
DIRECTOR OF PROGRAMMES

Average house price in the postcode KT13 8YD £2,090,000

BARBER, STEPHEN DAVID

Correspondence address
SUNBURY FITZROY PARK, LONDON, N6 6HX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 April 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N6 6HX £3,596,000

STANLEY, GRAEME BRUCE

Correspondence address
6 DERBY ROAD, WIMBLEDON, LONDON, SW19 1LP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
5 January 1999
Resigned on
5 November 1999
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 1LP £1,076,000

CURTIS, MIRANDA THERESA CLAIRE

Correspondence address
12 DEVEREUX LANE, BARNES WATERSIDE, LONDON, SW13 8DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
5 January 1999
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 8DA £3,525,000

HOWE, SAMUEL VAUGHAN

Correspondence address
THE RED HOUSE TERRACE ROAD, NORTH BINFIELD, BERKSHIRE, RG42 5PH
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 December 1997
Resigned on
10 April 1998
Nationality
AMERICAN
Occupation
DIR SALES/MARKETING

Average house price in the postcode RG42 5PH £1,788,000

ANDREW, CHARLES

Correspondence address
2 PARSONAGE COTTAGES, BENTWORTH, HAMPSHIRE, GU34 5QY
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 December 1997
Resigned on
23 November 1998
Nationality
BRITISH
Occupation
HEAD OF MARKETING

Average house price in the postcode GU34 5QY £1,011,000

SMITH, BRUCE

Correspondence address
2000 ARAPAHOE 502, DENVER COLORADO 80205, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
1 May 1997
Resigned on
1 December 1997
Nationality
AMERICAN
Occupation
EXECUTIVE

DAVIS, Sally Margaret

Correspondence address
Wychwood, Coombe End, Kingston, Surrey, KT2 7DQ
Role RESIGNED
director
Date of birth
August 1953
Appointed on
1 August 1996
Resigned on
16 June 1997
Nationality
British
Occupation
Business Manager

Average house price in the postcode KT2 7DQ £3,621,000

CULLEN, MARK ALEXANDER

Correspondence address
NEWLANDS END, LODGE LANE, BEAULIEU, HAMPSHIRE, SO42 7XP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 June 1996
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO42 7XP £2,543,000

HENRY, JEFFREY LAWRENCE

Correspondence address
SILVERWOOD, 9 FAIRMILE LANE, COBHAM, SURREY, KT11 2DL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
10 October 1995
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2DL £1,987,000

WAGNER, STEVEN

Correspondence address
WENTWORTH GATE EAST DRIVE, VIRGINIA WATER, SURREY, GU25 4JY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
10 October 1995
Resigned on
1 May 1997
Nationality
AMERICAN
Occupation
GROUP DIRECTOR OF CONSUMER SER

Average house price in the postcode GU25 4JY £6,289,000

WERCHAN, GARY PAUL

Correspondence address
6022 WILDE GLEN, SAN ANTONIO, TEXAS, 78240
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 December 1994
Resigned on
10 October 1995
Nationality
USA
Occupation
VICE PRESIDENT-PROGRAMMING

BURTON, DARRYL JOHN

Correspondence address
65 LAVINGTON ROAD, EALING, LONDON, W13 9LR
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
20 December 1994
Resigned on
22 August 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER TV

Average house price in the postcode W13 9LR £942,000

FERRARI, NICK

Correspondence address
4 PRINCES RISE, LONDON, SE13 7PP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 December 1994
Resigned on
2 January 1999
Nationality
BRITISH
Occupation
TV EXECUTIVE

Average house price in the postcode SE13 7PP £1,009,000

WROE WRIGHT, JANE LOUISE

Correspondence address
117 DRAKEFIELD ROAD, TOOTING BEC, LONDON, SW17 8RS
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 December 1994
Resigned on
19 December 1997
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW17 8RS £1,370,000

MACKENZIE, KELVIN CALDER

Correspondence address
CHRISTOPHERS, LOCKSTONE CLOSE, WEYBRIDGE, SURREY, KT13 8EF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 December 1994
Resigned on
9 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8EF £2,228,000

BLOCK, ROBERT JOSEPH

Correspondence address
7 PERRINS LANE, HAMPSTEAD, LONDON, NW3 1QY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 December 1994
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1QY £1,721,000

STREET-PORTER, JANET

Correspondence address
44 BRITTON STREET, LONDON, EC1M 5NA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
21 October 1994
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5NA £4,848,000

HORWOOD, RICHARD JONATHAN

Correspondence address
3 THE MOUNT, HAMPSTEAD, LONDON, NW3 6SZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
23 September 1994
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6SZ £2,840,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
23 September 1994
Resigned on
10 December 2001
Nationality
BRITISH

Average house price in the postcode TW9 1QF £6,266,000

STONE, ANDREW HOWARD

Correspondence address
FLATS C & D, 3 CURZON PLACE, LONDON, W1
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
7 September 1994
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
SOLICITOR

GRAYSTON, CLARE

Correspondence address
49 BATTERSEA CHURCH ROAD, BATTERSEA, LONDON, SW11 3LY
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
7 September 1994
Resigned on
23 September 1994
Nationality
BRITISH

Average house price in the postcode SW11 3LY £1,288,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
7 September 1994
Resigned on
7 September 1994

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
7 September 1994
Resigned on
7 September 1994

More Company Information